Case number: 2:19-bk-45966 - Market Street Development, Inc. - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Market Street Development, Inc.

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Maria L. Oxholm

  • Filed

    04/18/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
341held, CASECHECKED, CLOSED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 19-45966-mlo

Assigned to: Judge Maria L. Oxholm
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  04/18/2019
Date terminated:  02/03/2020
Plan confirmed:  11/21/2019
341 meeting:  05/30/2019
Deadline for filing claims:  08/28/2019

Debtor In Possession

Market Street Development, Inc.

45343 Market Street
Shelby Township, MI 48315
MACOMB-MI
Tax ID / EIN: 38-3465061

represented by
Robert N. Bassel

P.O. Box T
Clinton, MI 49236
(248) 677-1234
Fax : (248) 369-4749
Email: bbassel@gmail.com

U.S. Trustee

Daniel M. McDermott

TERMINATED: 12/23/2019

represented by
Ronna G. Jackson

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: Ronna.G.Jackson@usdoj.gov

U.S. Trustee

Andrew R. Vara
represented by
Ronna G. Jackson

(See above for address)

Latest Dockets

Date Filed#Docket Text
02/18/202066Monthly Income & Expense Statement for October 2019 Filed by Debtor In Possession Market Street Development, Inc.. (Bassel, Robert) (Entered: 02/18/2020)
02/03/2020Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: MSK) (Entered: 02/03/2020)
01/30/202065Order Awarding Fees and Expenses in Connection With First and Final Fee Application of Applicant (Related Doc # 63) for Robert N. Bassel, Fees Awarded: $11,970.00, Expenses Awarded: $0.00. (J.A.J.) (Entered: 01/30/2020)
01/28/202064Certification of Non-Response Filed by Attorney Robert Bassel (RE: related document(s) 63 Application for Compensation for Robert N. Bassel, Debtor's Attorney, Period: 4/18/2019 to 12/20/2019, Fee: $11970, Expenses: $0.). (Bassel, Robert) (Entered: 01/28/2020)
12/23/201963Application for Compensation for Robert N. Bassel, Debtor's Attorney, Period: 4/18/2019 to 12/20/2019, Fee: $11970, Expenses: $0. Filed by Attorney Robert N. Bassel (Bassel, Robert) (Entered: 12/23/2019)
11/23/201962Notice of Confirmation and Opp. to Object to Closing (Ch.11) with BNC Certificate of Mailing. (RE: related document(s) 59 Order Confirming Chapter 11 Plan) No. of Notices: 9. Notice Date 11/23/2019. (Admin.) (Entered: 11/24/2019)
11/21/201961PDF with attached Audio File. Court Date & Time [ 11/21/2019 11:12:46 AM ]. File Size [ 432 KB ]. Run Time [ 00:00:54 ]. (admin). (Entered: 11/21/2019)
11/21/201960PDF with attached Audio File. Court Date & Time [ 11/21/2019 11:00:31 AM ]. File Size [ 2496 KB ]. Run Time [ 00:05:12 ]. (admin). (Entered: 11/21/2019)
11/21/201959Stipulated Order Confirming Debtor's Combined Disclosure Statement and Plan, as Amended and Granting Final Approval to Disclosure Statement (RE: related document(s) 40 Combined Plan and Disclosure Statement filed by Debtor In Possession Market Street Development, Inc. and 58 Stipulation ). Last Day to Object to Case Closing 1/21/2020. (wm) (Entered: 11/21/2019)
11/21/2019Minute Entry. Confirmation Granted. (related document(s): 40 Combined Plan and Disclosure Statement filed by Market Street Development, Inc.) (jmaha) (Entered: 11/21/2019)